Advanced company searchLink opens in new window

PROVECA LIMITED

Company number 07316783

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Apr 2024 AA Group of companies' accounts made up to 31 July 2023
20 Jan 2024 SH01 Statement of capital following an allotment of shares on 22 December 2023
  • GBP 424.7379
13 Jan 2024 MA Memorandum and Articles of Association
13 Jan 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Oct 2023 CH01 Director's details changed for Dr Helen Margaret Shaw on 1 October 2023
20 Jul 2023 CS01 Confirmation statement made on 13 July 2023 with no updates
27 Apr 2023 AA Accounts for a small company made up to 31 July 2022
27 Mar 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Mar 2023 MR04 Satisfaction of charge 073167830003 in full
25 Jul 2022 CS01 Confirmation statement made on 13 July 2022 with no updates
07 Apr 2022 AA Accounts for a small company made up to 31 July 2021
16 Jul 2021 CS01 Confirmation statement made on 13 July 2021 with no updates
28 Apr 2021 AA Accounts for a small company made up to 31 July 2020
30 Nov 2020 AD01 Registered office address changed from Neo Neo Charlotte Street Manchester Gb M1 4ET United Kingdom to Wework No1 Spinningfields Quay Street Manchester M3 3JE on 30 November 2020
04 Nov 2020 AD01 Registered office address changed from Neo Charlotte Street Manchester M1 4ET United Kingdom to Neo Neo Charlotte Street Manchester Gb M1 4ET on 4 November 2020
15 Jul 2020 CS01 Confirmation statement made on 13 July 2020 with no updates
03 Mar 2020 AA Accounts for a small company made up to 31 July 2019
16 Jul 2019 CS01 Confirmation statement made on 13 July 2019 with updates
19 Jun 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Jun 2019 SH01 Statement of capital following an allotment of shares on 3 May 2019
  • GBP 340.52
21 May 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
02 May 2019 AA Accounts for a small company made up to 31 July 2018
19 Feb 2019 SH01 Statement of capital following an allotment of shares on 12 December 2018
  • GBP 297.483660
11 Feb 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Feb 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 12 December 2018
  • GBP 297.37